Advanced company searchLink opens in new window

ATHENA FURNISHINGS LIMITED

Company number 10833299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
26 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 200
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 190
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 95
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
26 Apr 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
16 Aug 2017 TM01 Termination of appointment of Joseph Mark Marsden as a director on 16 August 2017
16 Aug 2017 AP01 Appointment of Mr Daniel Martin as a director on 16 August 2017
23 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-23
  • GBP 3